JOELSON LLP

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mrs Joanne Tupper as a member on 2025-07-21

View Document

21/07/2521 July 2025 NewTermination of appointment of Jane Lucy Ker as a member on 2025-07-21

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Michael Friend as a member on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Alexander Bobak Vakil as a member on 2025-04-01

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

10/02/2510 February 2025 Termination of appointment of Myles Darren Levy as a member on 2025-01-31

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Termination of appointment of Sheldon Cordell Limited as a member on 2024-09-30

View Document

23/09/2423 September 2024 Appointment of Ms Una Deretic as a member on 2024-09-23

View Document

02/04/242 April 2024 Appointment of Mr Michael Friend as a member on 2024-04-01

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

05/01/245 January 2024 Appointment of Mr Jonathan Paul Bruck as a member on 2024-01-04

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Member's details changed for Joanne Elaine Gregory on 2023-06-01

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Farrah Tejani as a member on 2022-12-30

View Document

13/05/2213 May 2022 Member's details changed for Mr Daniel Lawrence Swimer on 2022-04-01

View Document

05/04/225 April 2022 Change of name notice

View Document

05/04/225 April 2022 Certificate of change of name

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Member's details changed for Mr Andrew James Clissold on 2021-06-14

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, LLP MEMBER DAVID GREENHALGH-TODD

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

09/03/209 March 2020 LLP MEMBER APPOINTED MR AKASH SACHDEVA

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MISS PHILIPPA BETHANY STURT / 01/07/2019

View Document

12/07/1912 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE ELAINE GREGORY / 01/07/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER RICHARD WILLIAMS

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER NIALL MCCANN

View Document

01/04/191 April 2019 LLP MEMBER APPOINTED MR MATTHEW ALEXANDER OVERTON

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

18/01/1918 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANDREW CHIAPPE / 18/01/2019

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID MERSON

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 LLP MEMBER APPOINTED MR DANIEL LAWRENCE SWIMER

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, LLP MEMBER PHILIP OTVOS

View Document

05/04/175 April 2017 LLP MEMBER APPOINTED MR RICHARD OLIVER WILLIAMS

View Document

05/04/175 April 2017 LLP MEMBER APPOINTED MR ANDREW JAMES CLISSOLD

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

03/01/173 January 2017 LLP MEMBER APPOINTED MR MYLES DARREN LEVY

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 LLP MEMBER APPOINTED MR DAVID HOWARD HERSHKORN

View Document

01/04/161 April 2016 LLP MEMBER APPOINTED MR DAVID TODD MERSON

View Document

01/04/161 April 2016 LLP MEMBER APPOINTED MR RICHARD ALAN BARNETT

View Document

01/04/161 April 2016 LLP MEMBER APPOINTED MR DAVID MARC GROSSBARD

View Document

01/04/161 April 2016 COMPANY NAME CHANGED JOELSON WILSON LLP CERTIFICATE ISSUED ON 01/04/16

View Document

08/03/168 March 2016 ANNUAL RETURN MADE UP TO 05/03/16

View Document

14/01/1614 January 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/04/152 April 2015 LLP MEMBER APPOINTED MR PHILIP NICOLAS JOHN OTVOS

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL GOWARD

View Document

06/03/156 March 2015 ANNUAL RETURN MADE UP TO 05/03/15

View Document

05/03/155 March 2015 LLP MEMBER APPOINTED MR DAVID MARK GREENHALGH-TODD

View Document

05/03/155 March 2015 LLP MEMBER APPOINTED MR PAUL ANDREW CHIAPPE

View Document

05/03/155 March 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SHELDON CORDELL LIMITED / 01/01/2015

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/03/146 March 2014 ANNUAL RETURN MADE UP TO 05/03/14

View Document

26/11/1326 November 2013 SECOND FILING FOR FORM LLAP01

View Document

01/11/131 November 2013 LLP MEMBER APPOINTED MS JANE LUCY GLEADHILL

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 CORPORATE LLP MEMBER APPOINTED SHELDON CORDELL LIMITED

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, LLP MEMBER SUZANNE DAVIES

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID CLIFTON

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, LLP MEMBER SHELDON CORDELL

View Document

15/04/1315 April 2013 LLP MEMBER APPOINTED MR PAUL JEROME SEBASTIAN GOWARD

View Document

15/04/1315 April 2013 ANNUAL RETURN MADE UP TO 05/03/13

View Document

15/04/1315 April 2013 LLP MEMBER APPOINTED MISS PHILIPPA BETHANY STURT

View Document

15/04/1315 April 2013 LLP MEMBER APPOINTED MR NIALL MICHAEL MCCANN

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN HUSSEY

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/08/122 August 2012 LLP MEMBER APPOINTED MS JENNIFER MAXWELL-HARRIS

View Document

02/08/122 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SUZANNE CAROLINE DAVIES / 01/04/2012

View Document

07/03/127 March 2012 ANNUAL RETURN MADE UP TO 05/03/12

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL CHIAPPE

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 LLP MEMBER APPOINTED MR NIALL MICHAEL MCCANN

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER EVANS

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD GRANGER CLIFTON / 01/04/2011

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SUZANNE CAROLINE DAVIES / 01/04/2011

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CHIAPPE / 01/04/2011

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SHELDON ANDREW CORDELL / 01/04/2011

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE ELAINE GREGORY / 01/04/2011

View Document

04/04/114 April 2011 ANNUAL RETURN MADE UP TO 05/03/11

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD EVANS / 01/04/2011

View Document

23/03/1123 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIPPE PAUL HAILS-SMITH / 01/05/2010

View Document

07/03/117 March 2011 LLP MEMBER APPOINTED MR JOHN GERARD WYLIE HUSSEY

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 ANNUAL RETURN MADE UP TO 05/03/10

View Document

03/09/093 September 2009 MEMBER RESIGNED MARIA GUIDA

View Document

13/05/0913 May 2009 LLP MEMBER APPOINTED MARIA ELENA FRANCESCA GUIDA

View Document

25/03/0925 March 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

05/03/095 March 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company